Company Information for EOL-GROUP UK LIMITED
80 COLEMAN STREET, LONDON, EC2R 5BJ,
|
Company Registration Number
03173036
Private Limited Company
Active |
Company Name | ||
---|---|---|
EOL-GROUP UK LIMITED | ||
Legal Registered Office | ||
80 COLEMAN STREET LONDON EC2R 5BJ Other companies in NW1 | ||
Previous Names | ||
|
Company Number | 03173036 | |
---|---|---|
Company ID Number | 03173036 | |
Date formed | 1996-03-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB206847402 |
Last Datalog update: | 2024-04-06 18:33:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KENWOOD SECRETARIES LIMITED |
||
CAROLYN PAULA ANGUS |
||
HVS |
||
PETER RASK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER PARYS |
Director | ||
ROBERT LAMBERT |
Director | ||
EMMANUEL CORRON |
Director | ||
MALCOLM CHRISTOPHER KEOGH |
Company Secretary | ||
PATRICK GOIMBAULT |
Director | ||
LAURENT SADI |
Director | ||
PATRICK MANTEAU |
Director | ||
JEN-LUC DU PONT |
Director | ||
GILLES GALIBERT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LPSCLOTHING LTD. | Company Secretary | 2017-05-22 | CURRENT | 2014-07-01 | Active - Proposal to Strike off | |
NAVITAS RESOURCES CAPITAL LIMITED | Company Secretary | 2017-04-25 | CURRENT | 2016-03-07 | Active - Proposal to Strike off | |
I D INTERNATIONAL DEVELOPMENT LIMITED | Company Secretary | 2016-06-20 | CURRENT | 2000-10-18 | Active - Proposal to Strike off | |
JCS 110 LIMITED | Company Secretary | 2016-04-11 | CURRENT | 2016-03-30 | Active - Proposal to Strike off | |
KENWOOD NOMINEES LIMITED | Company Secretary | 2015-11-04 | CURRENT | 1999-12-13 | Active - Proposal to Strike off | |
GOLDEN KERNEL LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2014-10-01 | Active - Proposal to Strike off | |
WILFIN LIMITED | Company Secretary | 2014-09-30 | CURRENT | 2014-09-30 | Dissolved 2016-11-08 | |
DOWNING SUPPLY LIMITED | Company Secretary | 2014-06-26 | CURRENT | 2014-06-26 | Dissolved 2016-02-02 | |
PEGUS INVEST LTD | Company Secretary | 2014-01-23 | CURRENT | 2014-01-23 | Active | |
SOFTNPOWER LTD | Company Secretary | 2013-09-04 | CURRENT | 2013-09-04 | Active | |
INVESTIR ON-LINE LTD | Company Secretary | 2013-07-15 | CURRENT | 2013-07-15 | Active | |
OP SEARCH LTD | Company Secretary | 2012-03-21 | CURRENT | 2012-03-21 | Dissolved 2017-02-21 | |
PELHAM MEDIA LIMITED | Company Secretary | 2007-06-30 | CURRENT | 2000-06-09 | Active | |
FREGATE LIMITED | Company Secretary | 2007-01-04 | CURRENT | 1999-04-21 | Active | |
AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED | Company Secretary | 2006-01-11 | CURRENT | 1993-11-30 | Active | |
INTERNETWITH LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2005-04-01 | Dissolved 2013-10-15 | |
EMBALL'ISO-M2 LTD | Company Secretary | 2004-05-28 | CURRENT | 2004-04-14 | Active | |
HIGHER EDUCATION RESEARCH LIMITED | Company Secretary | 2004-01-30 | CURRENT | 1981-11-23 | Active | |
ATEO LIMITED | Company Secretary | 2003-05-20 | CURRENT | 2003-05-20 | Active | |
YANTRA UK LIMITED | Company Secretary | 2003-04-15 | CURRENT | 1999-08-20 | Active - Proposal to Strike off | |
LICENCE STORE INVESTMENT LIMITED | Company Secretary | 2002-05-23 | CURRENT | 2002-05-23 | Active | |
GDB UK LIMITED. | Director | 1996-11-25 | CURRENT | 1996-11-25 | Dissolved 2017-09-12 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR. ARNAUD BARRAL | ||
APPOINTMENT TERMINATED, DIRECTOR OLIVIER VAN STEIRTEGEM CONSULTING | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/10/22 FROM 110 Gloucester Avenue London NW1 8HX England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
PSC05 | Change of details for Eol S.A.S. as a person with significant control on 2021-04-12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CH02 | Director's details changed for Olivier Van Steirtegem Consulting on 2021-01-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/20 FROM 4th Floor, 14-18 Old Street London EC1V 9BH England | |
AP01 | DIRECTOR APPOINTED MR. ROBERT WHIPPY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HVS | |
AP02 | Appointment of Olivier Van Steirtegem Consulting as director on 2019-08-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RASK | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER PARYS | |
AP01 | DIRECTOR APPOINTED MR. PETER RASK | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
RES15 | CHANGE OF COMPANY NAME 23/05/17 | |
CERTNM | COMPANY NAME CHANGED BREVIDEX UK LIMITED CERTIFICATE ISSUED ON 23/05/17 | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 15000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED PETER PARYS | |
AP02 | Appointment of Hvs as director on 2017-03-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LAMBERT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/16 FROM Lins House 38 Roseberry Avenue London EC1R 4RN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KENWOOD SECRETARIES LIMITED on 2014-09-01 | |
AP01 | DIRECTOR APPOINTED MS CAROLYN PAULA ANGUS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/14 FROM 110 Gloucester Avenue London NW1 8HX England | |
AA01 | Current accounting period shortened from 31/08/15 TO 31/12/14 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KENWOOD SECRETARIES LIMITED on 2014-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/14 FROM 64 Clifton Street London EC2A 4HB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 14/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT LAMBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMANUEL CORRON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 | |
AR01 | 14/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 14/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 14/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
AR01 | 14/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL CORRON / 14/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENWOOD SECRETARIES LIMITED / 14/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 19/10/06 FROM: WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU | |
363a | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/10/05 FROM: GROSVENOR HOUSE GROSVENOR PARK TUNBRIDGE WELLS KENT TN1 2BD | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 03/11/04 FROM: KENWOOD HOUSE 1 UPPER GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2EL | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/03/02 | |
363s | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
287 | REGISTERED OFFICE CHANGED ON 02/05/00 FROM: YORK HOUSE 58 GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2AS | |
244 | DELIVERY EXT'D 3 MTH 30/06/99 | |
363s | RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.38 | 9 |
MortgagesNumMortOutstanding | 0.86 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.51 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 31010 - Manufacture of office and shop furniture
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EOL-GROUP UK LIMITED
The top companies supplying to UK government with the same SIC code (31010 - Manufacture of office and shop furniture) as EOL-GROUP UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |